Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCCA HOUSE LIMITED
Company Information for

OCCA HOUSE LIMITED

13 BEAUMONT STREET, OXFORD, OX1 2LP,
Company Registration Number
03449676
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Occa House Ltd
OCCA HOUSE LIMITED was founded on 1997-10-14 and has its registered office in Oxford. The organisation's status is listed as "Active". Occa House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OCCA HOUSE LIMITED
 
Legal Registered Office
13 BEAUMONT STREET
OXFORD
OX1 2LP
Other companies in OX2
 
Previous Names
VERITAS HOUSE FELLOWSHIP LIMITED27/09/2021
RZIM ZACHARIAS TRUST14/07/2021
Charity Registration
Charity Number 1067314
Charity Address RZIM, 76 BANBURY ROAD, OXFORD, OX2 6JT
Charter EDUCATION, TRAINING AND RELIGIOUS ACTIVITIES
Filing Information
Company Number 03449676
Company ID Number 03449676
Date formed 1997-10-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 15:15:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OCCA HOUSE LIMITED

Current Directors
Officer Role Date Appointed
ANNE RAMSDEN
Company Secretary 2003-05-22
ANDREW DUNCAN CORLEY
Director 2013-01-31
SARAH ZACHARIAS DAVIS
Director 2011-01-26
JAMES CHARLES EXTON GARDNER
Director 2013-02-01
MARTIN DAVID KITCATT
Director 2013-01-31
DAVID GEORGE PLUMER LILLEY
Director 2015-09-22
MICHAEL JAMES PATRICK O'NEILL
Director 2016-01-20
CAROLINE SANTER
Director 2004-01-05
GUEN SOO SENN
Director 2015-09-22
DAVID REEVES TAYLOR
Director 2007-02-07
FRANCIS GIDEON FITZWALTER WRIGHT
Director 2004-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ZACHARIAS
Director 1998-09-13 2015-12-22
ANNE HEATHER GARD CHANCE
Director 2007-02-07 2014-11-14
PHYLLIS BEARD
Director 2007-02-07 2014-09-24
NIKOLAY NEDELCHEV
Director 2007-09-04 2012-11-01
MALCOLM GRAVES TAYLOR
Director 2007-02-07 2012-09-04
SARAH ZACHARIAS DAVIS
Company Secretary 2012-01-26 2012-03-23
LAZARUS YEGHNAZAR
Director 1997-10-14 2012-01-26
RICHARD BRUCE PEASE
Director 2011-04-20 2011-09-01
ABIGAIL WILLETTS
Director 1997-10-14 2009-02-04
STUART MCALLISTER
Director 1999-10-01 2005-10-11
ROBERT MOFFETT
Director 1997-10-14 2004-01-05
JOHN CECIL EARWICKER
Company Secretary 2001-10-01 2003-05-22
ANNE RAMSDEN
Company Secretary 1998-09-13 2001-10-01
DAN GLAZE
Director 1998-09-13 1999-10-01
ABIGAIL WILLETTS
Company Secretary 1997-10-14 1998-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DUNCAN CORLEY THE LAMBERT DOBSKI TRUST Director 2015-09-22 CURRENT 2015-09-22 Active
ANDREW DUNCAN CORLEY BANAH UK LIMITED Director 2014-01-21 CURRENT 2008-11-03 Active - Proposal to Strike off
ANDREW DUNCAN CORLEY BEAUCHIEF PARTNERS LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
MARTIN DAVID KITCATT PARK STREET NOMINEES LIMITED Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2015-06-16
MARTIN DAVID KITCATT WYVERN PARTNERS LIMITED Director 2010-09-14 CURRENT 2008-03-12 Active
MARTIN DAVID KITCATT WYVERN PARTNERS GROUP LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
DAVID GEORGE PLUMER LILLEY DRAKEWOOD CAPITAL MANAGEMENT LIMITED Director 2017-06-14 CURRENT 2017-05-17 Active
DAVID GEORGE PLUMER LILLEY UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP Director 2016-03-15 CURRENT 1944-06-01 Active
DAVID GEORGE PLUMER LILLEY THE ALPINE TWEED COMPANY LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
DAVID GEORGE PLUMER LILLEY THE CROSS TRUST Director 2008-04-04 CURRENT 2008-04-04 Active
DAVID GEORGE PLUMER LILLEY RKX SERVICES LIMITED Director 2004-09-13 CURRENT 2004-09-13 Liquidation
DAVID REEVES TAYLOR CHRISTIAN SOLIDARITY INTERNATIONAL Director 2005-03-23 CURRENT 1980-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12APPOINTMENT TERMINATED, DIRECTOR YOLANDA ALEXANDRA IBBETT
2024-03-12APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES EXTON GARDNER
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-04APPOINTMENT TERMINATED, DIRECTOR EMMA CHARLOTTE OSBORNE
2023-08-16Director's details changed for Mr Robert John Mcintyre on 2023-08-14
2023-08-14APPOINTMENT TERMINATED, DIRECTOR JEREMY SAMUEL JOHN MARSHALL
2023-08-14DIRECTOR APPOINTED MR ROBERT JOHN MCINTYRE
2023-07-24DIRECTOR APPOINTED MR RODERICK BRIAN STREET
2023-07-14FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-31Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-31Memorandum articles filed
2023-03-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES PATRICK O'NEILL
2022-10-07CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-06Previous accounting period shortened from 30/09/22 TO 31/08/22
2022-09-06AA01Previous accounting period shortened from 30/09/22 TO 31/08/22
2022-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-07-04APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID KITCATT
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID KITCATT
2022-04-28DIRECTOR APPOINTED MRS CHRISTINE DIANE BRINDLEY
2022-04-28DIRECTOR APPOINTED MRS YOLANDA ALEXANDRA IBBETT
2022-04-28DIRECTOR APPOINTED MRS. EMMA CHARLOTTE OSBORNE
2022-04-28AP01DIRECTOR APPOINTED MRS CHRISTINE DIANE BRINDLEY
2022-04-22AP01DIRECTOR APPOINTED MR. MATTHEW JAMES BAIRD
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GIDEON FITZWALTER WRIGHT
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-27CERTNMCompany name changed veritas house fellowship LIMITED\certificate issued on 27/09/21
2021-07-14RES15CHANGE OF COMPANY NAME 14/07/21
2021-06-23AP01DIRECTOR APPOINTED MR AKEEL HUSEIN KURBAN SACHAK
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SANTER
2021-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE PLUMER LILLEY
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GUEN SOO SENN
2020-07-02TM02Termination of appointment of Anne Ramsden on 2020-04-30
2020-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-29AP01DIRECTOR APPOINTED MR JEREMY SAMUEL JOHN MARSHALL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-03CH01Director's details changed for Mr Michael James Patrick O'neill on 2019-02-20
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN CORLEY
2019-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REEVES TAYLOR
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ZACHARIAS DAVIS
2018-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-10-25CH01Director's details changed for Mr Francis Gideon Fitzwalter Wright on 2017-10-25
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-06-08MEM/ARTSARTICLES OF ASSOCIATION
2017-06-08RES01ADOPT ARTICLES 08/06/17
2017-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-12-15AP01DIRECTOR APPOINTED MR MICHAEL JAMES PATRICK O'NEILL
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SANTER / 01/01/2016
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SANTER / 30/11/2015
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ZACHARIAS
2015-11-13AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-26AP01DIRECTOR APPOINTED MRS GUEN SOO SENN
2015-10-26AP01DIRECTOR APPOINTED MR DAVID GEORGE PLUMER LILLEY
2015-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HEATHER GARD CHANCE
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS BEARD
2014-10-02AR0101/10/14 ANNUAL RETURN FULL LIST
2014-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-10-25AP01DIRECTOR APPOINTED MR JAMES CHARLES EXTON GARDNER
2013-10-16AR0101/10/13 NO MEMBER LIST
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAY NEDELCHEV
2013-04-29AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-26AP01DIRECTOR APPOINTED MR MARTIN DAVID KITCATT
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TAYLOR
2013-02-26AP01DIRECTOR APPOINTED MR ANDREW CORLEY
2012-12-17AR0101/10/12 NO MEMBER LIST
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WRIGHT / 12/10/2012
2012-03-23AP01DIRECTOR APPOINTED MS SARAH ZACHARIAS DAVIS
2012-03-23TM02APPOINTMENT TERMINATED, SECRETARY SARAH DAVIS
2012-03-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LAZARUS YEGHNAZAR
2012-02-20AP03SECRETARY APPOINTED MS SARAH ZACHARIAS DAVIS
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEASE
2011-10-12AR0101/10/11 NO MEMBER LIST
2011-04-21AP01DIRECTOR APPOINTED MR RICHARD BRUCE PEASE
2011-02-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-17AR0101/10/10 NO MEMBER LIST
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 97A SAINT ALDATES OXFORD OXFORDSHIRE OX1 1BT
2010-06-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-10AR0101/10/09 NO MEMBER LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DR NIKOLAY NEDELCHEV / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ZACHARIAS / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS BEARD / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LAZARUS YEGHNAZAR / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WRIGHT / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRAVES TAYLOR / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REEVES TAYLOR / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SANTER / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE HEATHER GARD CHANCE / 08/10/2009
2009-07-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR ABIGAIL WILLETTS
2008-10-09363aANNUAL RETURN MADE UP TO 01/10/08
2008-06-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-03288aNEW DIRECTOR APPOINTED
2007-10-18363aANNUAL RETURN MADE UP TO 01/10/07
2007-10-04225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-06363aANNUAL RETURN MADE UP TO 01/10/06
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-08288bDIRECTOR RESIGNED
2005-10-28363sANNUAL RETURN MADE UP TO 01/10/05
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-26363sANNUAL RETURN MADE UP TO 01/10/04
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-21363sANNUAL RETURN MADE UP TO 01/10/03
2003-06-02288aNEW SECRETARY APPOINTED
2003-06-02288bSECRETARY RESIGNED
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85422 - Post-graduate level higher education

94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations



Licences & Regulatory approval
We could not find any licences issued to OCCA HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCCA HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCCA HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.165
MortgagesNumMortOutstanding0.114
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.047

This shows the max and average number of mortgages for companies with the same SIC code of 85422 - Post-graduate level higher education

Intangible Assets
Patents
We have not found any records of OCCA HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCCA HOUSE LIMITED
Trademarks

Trademark applications by OCCA HOUSE LIMITED

OCCA HOUSE LIMITED is the Original Applicant for the trademark FESTIVAL OF THOUGHT ™ (WIPO1309940) through the WIPO on the 2016-01-07
Pre-recorded CDs, DVDs, optical and magneto-optical discs, magnetic data carriers and other data-carrying media in this class; downloadable software; podcasts; audio and video recordings; downloadable publications.
CD, DVD, disques magnéto-optiques et optiques pré-enregistrés, supports de données magnétiques et autres supports de données compris dans cette classe; logiciels téléchargeables; podcasts; enregistrements audio et vidéo; publications téléchargeables.
CD, DVD, discos ópticos y magneto-ópticos, soportes de datos magnéticos y otros tipos de soportes de datos grabados comprendidos en esta clase; software descargable; podcasts; grabaciones de audio y vídeo; publicaciones descargables.
OCCA HOUSE LIMITED is the Original registrant for the trademark OCPX ™ (79132629) through the USPTO on the 2013-04-18
Education in the nature of seminars, conferences, lectures, courses, classes, tutorials, symposiums, presentations and workshops, training and teaching services in the fields of theology, apologetics, evangelism, pastoral care, Christian ministry, counselling, Christian counselling and biblical study; Education in the nature of seminars, conferences, lectures, courses, classes, tutorials, symposiums, presentations and workshops, training and teaching services in the fields of theology, apologetics, evangelism, pastoral care, Christian ministry, counselling, Christian counselling and biblical study provided on-line and by way of podcasts, videocasts, webinars and other visual and/or audio means; bible teaching services; organising and conducting seminars, conferences, lectures, courses, symposiums, presentations, on-line presentations, workshops, and events in the fields of theology, apologetics, evangelism, pastoral care, Christian ministry, counselling, Christian counselling and biblical study; educational services in the form of comment on news and current events from a Christian perspective; providing news in the nature of comment on current events; provision of information regarding news and current events or topical issues; news reporting services; news commentary services; provision of information in the form of educational literature and on-line content in the academic fields of theology, apologetics, evangelism and biblical study; production of podcasts, videocasts, radio, film and television programmes; freelance journalism; publishing services relating to books, magazines, periodicals, journals and pamphlets in the fields of theology, apologetics, evangelism, pastoral care, Christian ministry, counselling, Christian counselling and biblical study; information, advisory and consultancy services relating to the aforesaid
Income
Government Income
We have not found government income sources for OCCA HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85422 - Post-graduate level higher education) as OCCA HOUSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCCA HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCCA HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCCA HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.